Dometic New Zealand Limited, a registered company, was started on 24 Jan 2008. 9429032949728 is the number it was issued. The company has been supervised by 10 directors: Chia Ling Hsueh - an active director whose contract started on 19 Apr 2016,
Ulf F. - an active director whose contract started on 21 Apr 2020,
Trent Michael Rowe - an active director whose contract started on 01 Jun 2020,
Braddon Paul Slater - an inactive director whose contract started on 01 Jan 2017 and was terminated on 29 May 2020,
Curt B. - an inactive director whose contract started on 30 Nov 2014 and was terminated on 05 Nov 2019.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: Building E, 373 Neilson Street, Penrose, Auckland, 1061 (type: physical, registered).
Dometic New Zealand Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their registered address until 24 Aug 2020.
Previous address
Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland New Zealand
Registered & physical address used from 24 Jan 2008 to 24 Aug 2020
Basic Financial info
Total number of Shares: 500100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500100 | |||
Other (Other) | 556598-2674 - Dometic Sweden Ab | 22 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Dometic Waeco Pty Limited | 24 Jan 2008 - 22 Aug 2012 | |
Other | Dometic Waeco Pty Limited | 24 Jan 2008 - 22 Aug 2012 |
Ultimate Holding Company
Chia Ling Hsueh - Director
Appointment date: 19 Apr 2016
Address: 9 Austin Road West, Grand Austin, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 19 Apr 2016
Ulf F. - Director
Appointment date: 21 Apr 2020
Trent Michael Rowe - Director
Appointment date: 01 Jun 2020
ASIC Name: Dometic Australia Pty Ltd
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 01 Jun 2020
Address: Clayton South, Victoria, 3169 Australia
Braddon Paul Slater - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 29 May 2020
ASIC Name: Dometic Australia Pty Ltd
Address: Wakeley, New South Wales, 2176 Australia
Address used since 01 Jan 2017
Address: Clayton, Victoria, 3168 Australia
Address: Clayton, Victoria, 3168 Australia
Curt B. - Director (Inactive)
Appointment date: 30 Nov 2014
Termination date: 05 Nov 2019
Mark Hamilton White - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 30 Sep 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2008
Per C. - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 30 Nov 2014
Andreas Franz Bernd Bischof - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 17 Nov 2011
Address: Carrara 4211, Queensland, Australia,
Address used since 01 Sep 2009
Olaf Wolfgang Bach - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 25 Aug 2009
Address: South Yarra, Victoria, 3141, Australia,
Address used since 24 Jan 2008
Andreas Franz Bernd Bischof - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 13 Jun 2008
Address: Tallebudgera, Queensland, 4228, Australia,
Address used since 24 Jan 2008
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street